This company is commonly known as Douglas And Simmons Ltd. The company was founded 23 years ago and was given the registration number 04051630. The firm's registered office is in WANTAGE. You can find them at 25-26 Market Place, , Wantage, Oxfordshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | DOUGLAS AND SIMMONS LTD |
---|---|---|
Company Number | : | 04051630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 11 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25-26 Market Place, Wantage, Oxfordshire, England, OX12 8AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25-26, Market Place, Wantage, England, OX12 8AE | Director | 23 October 2000 | Active |
25-26, Market Place, Wantage, England, OX12 8AE | Director | 28 April 2015 | Active |
Mill House, Overbridge Square, Hambridge Lane, Newbury, England, RG14 5UX | Secretary | 23 October 2000 | Active |
Devoran School Lane, Boxford, Newbury, RG20 8DX | Secretary | 11 August 2000 | Active |
25-26, Market Place, Wantage, England, OX12 8AE | Secretary | 28 April 2015 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 11 August 2000 | Active |
Mill House, Overbridge Square, Hambridge Lane, Newbury, England, RG14 5UX | Director | 23 October 2000 | Active |
Devoran School Lane, Boxford, Newbury, RG20 8DX | Director | 23 October 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 11 August 2000 | Active |
120a Andover Road, Newbury, RG14 6NA | Director | 11 August 2000 | Active |
25-26, Market Place, Wantage, England, OX12 8AE | Director | 28 April 2015 | Active |
25-26, Market Place, Wantage, England, OX12 8AE | Director | 28 April 2015 | Active |
Mr Edward Guy Simmons | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25-26, Market Place, Wantage, England, OX12 8AE |
Nature of control | : |
|
Mrs Diane Carol Simmons | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25-26, Market Place, Wantage, England, OX12 8AE |
Nature of control | : |
|
Mrs Rachel Irene Douglas | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25-26, Market Place, Wantage, England, OX12 8AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-08 | Capital | Capital name of class of shares. | Download |
2023-06-07 | Incorporation | Memorandum articles. | Download |
2023-06-07 | Resolution | Resolution. | Download |
2023-04-19 | Officers | Change person director company with change date. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-19 | Officers | Change person director company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Gazette | Gazette filings brought up to date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Officers | Termination secretary company with name termination date. | Download |
2020-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.